Name: | AUTO, LIFE, PROPERTY, HEALTH AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2015 (9 years ago) |
Entity Number: | 4840240 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2556 Motor Parkway, RONKONKOMA, NY, United States, 11779 |
Principal Address: | 2556 Motor Parkway, Ronkonkoma, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2556 Motor Parkway, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
KRISTEN MARTINO | Chief Executive Officer | 2556 MOTOR PARKWAY, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-26 | 2023-10-26 | Address | 2556 MOTOR PARKWAY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2015-10-27 | 2023-10-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-10-27 | 2023-10-26 | Address | 140 CALVERT AVENUE, RONKONKOMA, NY, 11766, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231026000827 | 2023-10-26 | BIENNIAL STATEMENT | 2023-10-01 |
221026001203 | 2022-10-26 | BIENNIAL STATEMENT | 2021-10-01 |
151027000141 | 2015-10-27 | CERTIFICATE OF INCORPORATION | 2015-10-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1550547307 | 2020-04-28 | 0235 | PPP | 4875 Sunrise Highway 101B, Bohemia, NY, 11716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State